CITY PROPERTIES (DERBY) LIMITED

Register to unlock more data on OkredoRegister

CITY PROPERTIES (DERBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04445550

Incorporation date

23/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Helens House, King Street, Derby, Derbyshire DE1 3EECopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2002)
dot icon13/04/2026
Registration of charge 044455500008, created on 2026-04-10
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/06/2025
Registration of charge 044455500007, created on 2025-06-19
dot icon17/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Registered office address changed from The Old Courthouse St Peters Churchyard Derby Derbyshire DE1 1NN to St Helens House King Street Derby Derbyshire DE1 3EE on 2024-06-06
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon20/12/2023
Registration of charge 044455500006, created on 2023-12-19
dot icon04/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon07/02/2023
Satisfaction of charge 044455500005 in full
dot icon07/02/2023
Satisfaction of charge 2 in full
dot icon07/02/2023
Satisfaction of charge 1 in full
dot icon07/02/2023
Satisfaction of charge 044455500004 in full
dot icon05/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon17/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/11/2018
Particulars of variation of rights attached to shares
dot icon21/11/2018
Resolutions
dot icon20/11/2018
Change of share class name or designation
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon13/02/2018
Appointment of Mr Jeffrey Handley as a director on 2018-02-12
dot icon12/01/2018
Satisfaction of charge 044455500003 in full
dot icon13/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon08/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/08/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon31/07/2015
Registration of charge 044455500005, created on 2015-07-27
dot icon30/07/2015
Registration of charge 044455500004, created on 2015-07-27
dot icon30/07/2015
Registration of charge 044455500003, created on 2015-07-27
dot icon28/07/2015
Termination of appointment of Helen Louise Collett as a director on 2015-07-22
dot icon14/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon29/05/2014
Director's details changed for Mrs Helen Louise Bowcott on 2014-04-01
dot icon28/05/2014
Director's details changed for Nicola Jane Collett on 2014-04-01
dot icon28/05/2014
Secretary's details changed for Nicola Jane Collett on 2014-04-01
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon08/06/2010
Director's details changed for Helen Bowcott on 2010-05-23
dot icon09/04/2010
Termination of appointment of Julie Collett as a director
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 23/05/09; full list of members
dot icon28/11/2008
Return made up to 23/05/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/03/2008
Secretary appointed nicola collett
dot icon18/03/2008
Appointment terminated secretary elizabeth collett
dot icon08/02/2008
Ad 01/04/07--------- £ si 2@1
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2008
Ad 01/04/07--------- £ si 2@1=2
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon20/06/2007
Return made up to 23/05/07; full list of members
dot icon20/06/2007
Director's particulars changed
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/06/2006
Return made up to 23/05/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/07/2005
Return made up to 23/05/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/05/2004
Return made up to 23/05/04; full list of members
dot icon06/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon04/06/2003
Return made up to 23/05/03; full list of members
dot icon12/05/2003
Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon23/04/2003
Secretary's particulars changed;director's particulars changed
dot icon11/03/2003
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon13/06/2002
Director resigned
dot icon13/06/2002
Secretary resigned
dot icon10/06/2002
New secretary appointed;new director appointed
dot icon10/06/2002
New director appointed
dot icon10/06/2002
Registered office changed on 10/06/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon23/05/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.31M
-
0.00
119.36K
-
2022
3
1.34M
-
0.00
117.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collett, Nicola Jane
Director
18/10/2007 - Present
3
Handley, Jeffrey
Director
12/02/2018 - Present
5
Collett, Nicola Jane
Secretary
17/03/2008 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY PROPERTIES (DERBY) LIMITED

CITY PROPERTIES (DERBY) LIMITED is an(a) Active company incorporated on 23/05/2002 with the registered office located at St Helens House, King Street, Derby, Derbyshire DE1 3EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY PROPERTIES (DERBY) LIMITED?

toggle

CITY PROPERTIES (DERBY) LIMITED is currently Active. It was registered on 23/05/2002 .

Where is CITY PROPERTIES (DERBY) LIMITED located?

toggle

CITY PROPERTIES (DERBY) LIMITED is registered at St Helens House, King Street, Derby, Derbyshire DE1 3EE.

What does CITY PROPERTIES (DERBY) LIMITED do?

toggle

CITY PROPERTIES (DERBY) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITY PROPERTIES (DERBY) LIMITED?

toggle

The latest filing was on 13/04/2026: Registration of charge 044455500008, created on 2026-04-10.